About

Registered Number: 02773046
Date of Incorporation: 11/12/1992 (31 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2020 (4 years and 3 months ago)
Registered Address: Liberty House Greenham Business Park, Greenham, Thatcham, Berkshire, RG19 6HS

 

Cpl Scientific Publishing Services Ltd was registered on 11 December 1992 and has its registered office in Thatcham, it's status at Companies House is "Dissolved". We do not know the number of employees at the company. The current directors of Cpl Scientific Publishing Services Ltd are listed as Coombs, James, Dr, Coombs, Yvonne Rosemary, Dr, Lawson, Peter Maxwell in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOMBS, James, Dr 15 December 1992 - 1
LAWSON, Peter Maxwell 15 December 1992 12 September 1996 1
Secretary Name Appointed Resigned Total Appointments
COOMBS, Yvonne Rosemary, Dr 15 December 1992 28 March 1996 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 29 October 2019
DS01 - Striking off application by a company 16 October 2019
AA - Annual Accounts 01 October 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 12 December 2017
AAMD - Amended Accounts 27 June 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 16 December 2014
CH01 - Change of particulars for director 01 July 2014
AA - Annual Accounts 01 May 2014
AD01 - Change of registered office address 10 March 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 14 April 2009
363a - Annual Return 16 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 December 2008
287 - Change in situation or address of Registered Office 16 December 2008
353 - Register of members 16 December 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 16 May 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 09 May 2006
363s - Annual Return 04 January 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 23 June 2004
363s - Annual Return 31 January 2004
363s - Annual Return 10 February 2003
AA - Annual Accounts 23 January 2003
AA - Annual Accounts 25 April 2002
363s - Annual Return 15 January 2002
287 - Change in situation or address of Registered Office 09 October 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
395 - Particulars of a mortgage or charge 07 July 2001
287 - Change in situation or address of Registered Office 22 May 2001
AA - Annual Accounts 11 May 2001
363s - Annual Return 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 19 December 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
AA - Annual Accounts 09 May 2000
363s - Annual Return 21 January 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
AA - Annual Accounts 24 June 1999
363s - Annual Return 08 January 1999
AA - Annual Accounts 11 February 1998
363s - Annual Return 17 December 1997
CERTNM - Change of name certificate 08 October 1997
AA - Annual Accounts 10 April 1997
169 - Return by a company purchasing its own shares 15 January 1997
363s - Annual Return 13 January 1997
288b - Notice of resignation of directors or secretaries 08 October 1996
288 - N/A 03 April 1996
AA - Annual Accounts 26 March 1996
363s - Annual Return 26 January 1996
AUD - Auditor's letter of resignation 15 September 1995
AUD - Auditor's letter of resignation 07 September 1995
AA - Annual Accounts 25 April 1995
363s - Annual Return 02 December 1994
AA - Annual Accounts 16 March 1994
363s - Annual Return 06 December 1993
287 - Change in situation or address of Registered Office 21 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 1993
287 - Change in situation or address of Registered Office 08 January 1993
288 - N/A 08 January 1993
288 - N/A 08 January 1993
NEWINC - New incorporation documents 11 December 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 29 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.